Company NameDLM Eng Ltd
Company StatusDissolved
Company NumberSC417698
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date3 May 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Karina Sarah Macgill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kelvin Partnership The Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen McKearney Macgill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleElectrical Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kelvin Partnership The Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameMrs Karina Sarah Macgill
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Kelvin Partnership The Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland

Location

Registered AddressThe Kelvin Partnership Ltd, 505
Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Karina Sarah Macgill
50.00%
Ordinary
1 at £1Stephen Mckearney Macgill
50.00%
Ordinary

Financials

Year2014
Net Worth£376
Cash£7,699
Current Liabilities£20,416

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
5 January 2015Registered office address changed from C/O Hugh Boyle the Kelvin Partnership the Cooper Building 505 Great Western Road Glasgow G12 8HN to The Kelvin Partnership Ltd, 505 Great Western Road Glasgow G12 8HN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Hugh Boyle the Kelvin Partnership the Cooper Building 505 Great Western Road Glasgow G12 8HN to The Kelvin Partnership Ltd, 505 Great Western Road Glasgow G12 8HN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Hugh Boyle the Kelvin Partnership the Cooper Building 505 Great Western Road Glasgow G12 8HN to The Kelvin Partnership Ltd, 505 Great Western Road Glasgow G12 8HN on 5 January 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Incorporation (24 pages)
22 February 2012Incorporation (24 pages)